logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clift, Courtney

    Related profiles found in government register
  • Clift, Courtney
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Benton House, Whitley Road, Newcastle Upon Tyne Ne12 9sw, NE12 9SW, United Kingdom

      IIF 1
  • Clift, Courtney Aldo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Benton Business Park, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 2
  • Clift, Courtney Aldo
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 3
  • Clift, Courtney
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Gym Group, Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, United Kingdom

      IIF 4
  • Mr Courtney Clift
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lanesborough Court, Newcastle Upon Tyne, NE3 3BZ, England

      IIF 5
    • Benton House, Benton House, Whitley Road, Newcastle Upon Tyne Ne12 9sw, NE12 9SW, United Kingdom

      IIF 6
  • Clift, Courtney Aldo
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M, Hadrian Park Estate, Haltwhistle, Northumberland, NE49 0EX

      IIF 7
    • Benton House, Bellway Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE12 9SW, United Kingdom

      IIF 8 IIF 9
    • Benton House, Bellway Insustrial Estate, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 10
  • Clift, Courtney Aldo
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadrian Enterprise Park, Haltwhistle, Northumberland, NE49 0EX, United Kingdom

      IIF 11
    • 15, Oakenshaw, Dumpling Hall, Newcastle Upon Tyne, NE15 7XF, United Kingdom

      IIF 12
    • 15, Oakenshaw, Dumpling Hall, Newcastle Upon Tyne, Tyne & Wear, NE15 7XF, England

      IIF 13
    • 15, Oakenshaw, Dumpling Hall, Newcastle Upon Tyne, Tyne And Wear, NE15 7XF, England

      IIF 14
  • Clift, Courtney Aldo
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 15
  • Mr Courtney Aldo Clift
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Benton House, Benton Business Park, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 16
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 17
  • Clift, Courtney Aldo

    Registered addresses and corresponding companies
    • Benton House, Benton Business Park, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 18
  • Clift, Courtney

    Registered addresses and corresponding companies
    • Evolve Gym Group, Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, United Kingdom

      IIF 19
  • Mr Courtney Clift
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Gym Group, Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 20
  • Mr Courtney Aldo Clift
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SW

      IIF 21
    • Benton House, Benton Business Park, Bellway Industrial Estate, Newcastle Upon Tyne, Uk, NE12 9SW

      IIF 22
  • Clift, Brooke Elizabeth
    British customer service born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 23
  • Miss Brooke Elizabeth Clift
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    BARRON DEMOLITION LTD
    - now 08298985
    CRS ROOFING SHEETS LTD
    - 2014-05-19 08298985
    CRS ALPHA LIMITED
    - 2013-06-07 08298985
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BENTON HOUSE LIMITED
    07775339
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BENTON HOUSE PROPERTY LIMITED
    10687345
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-03-23 ~ 2020-03-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    COOL RETAIL SERVICES LTD
    07310454
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2010-08-03 ~ 2011-10-03
    IIF 14 - Director → ME
  • 5
    COOL SYNERGY (MIDLANDS) LIMITED - now
    CRS (MIDLANDS) LTD
    - 2013-02-22 06909396
    COOL RECYCLING SERVICES LTD
    - 2011-02-11 06909396
    SHIRELINE SERVICES LTD - 2009-07-23
    1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-12 ~ 2012-08-06
    IIF 7 - Director → ME
  • 6
    COOLER RECYCLING LIMITED
    07794093
    Benton House, Benton Business Park, Bellway Ind Est, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    COOLER RECYCLING SOLUTIONS LTD
    05638039
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 15 - Director → ME
    2005-12-12 ~ 2011-10-19
    IIF 13 - Director → ME
  • 8
    CRS BETA LIMITED
    08298991
    Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ 2019-11-22
    IIF 23 - Director → ME
    2019-11-22 ~ dissolved
    IIF 3 - Director → ME
    2012-11-19 ~ 2019-07-22
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 24 - Ownership of shares – 75% or more OE
    2019-11-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    CRS GAMMA LIMITED
    08298977
    Benton House Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    HAZBOX LTD
    07080349
    Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    2010-03-22 ~ 2012-10-08
    IIF 11 - Director → ME
  • 11
    NE RESIDENTIAL LIMITED
    11709662
    C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-04 ~ 2019-12-18
    IIF 2 - Director → ME
    2018-12-04 ~ 2019-12-18
    IIF 18 - Secretary → ME
    Person with significant control
    2018-12-04 ~ 2021-03-04
    IIF 16 - Has significant influence or control OE
  • 12
    THE EASY CONTAINER STORAGE COMPANY LIMITED
    - now 13836782
    EVOLVE GYM GROUP LIMITED
    - 2023-06-01 13836782
    Evolve Gym Group, Benton House Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 4 - Director → ME
    2022-01-10 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    ZIRCON(UK) LTD
    11674644
    Benton House Benton House, Whitley Road, Newcastle Upon Tyne Ne12 9sw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.